Advanced company searchLink opens in new window

SECURISCAPE LTD

Company number 07905386

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with updates
20 May 2024 AD01 Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 20 May 2024
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
11 Jan 2024 PSC04 Change of details for Mr Mark Andrew Stone as a person with significant control on 11 January 2024
22 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
12 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
21 Dec 2022 CH01 Director's details changed for Mr Mark Andrew Stone on 13 September 2022
21 Dec 2022 PSC04 Change of details for Mr Mark Andrew Stone as a person with significant control on 13 September 2022
13 Sep 2022 AD01 Registered office address changed from The Mills Canal Street Derby DE1 2RJ England to 18 st. Christophers Way Pride Park Derby DE24 8JY on 13 September 2022
19 May 2022 MR04 Satisfaction of charge 079053860001 in full
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
16 Feb 2022 PSC04 Change of details for Mr Mark Andrew Stone as a person with significant control on 16 February 2022
16 Feb 2022 CH01 Director's details changed for Mr Mark Andrew Stone on 16 February 2022
25 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
01 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
25 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
29 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
03 Oct 2018 PSC04 Change of details for Mr Mark Andrew Stone as a person with significant control on 3 October 2018
03 Oct 2018 CH01 Director's details changed for Mr Mark Andrew Stone on 3 October 2018
21 Jun 2018 AD01 Registered office address changed from The Mills Canal Street Derby DE1 2RJ United Kingdom to The Mills Canal Street Derby DE1 2RJ on 21 June 2018
13 Jun 2018 AD01 Registered office address changed from 1st Floor Gibraltar House, Crown Square First Avenue Burton on Trent Staffordshire DE14 2WE to The Mills Canal Street Derby DE1 2RJ on 13 June 2018